Company NameMerrett's Limited
Company StatusDissolved
Company Number00136663
CategoryPrivate Limited Company
Incorporation Date26 June 1914(109 years, 10 months ago)
Dissolution Date2 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameRosalyn Sharon Mendelsohn
NationalityBritish
StatusClosed
Appointed13 August 2001(87 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 02 July 2009)
RoleCompany Director
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NamePeter Andrew Russell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(90 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 02 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameRosalyn Sharon Mendelsohn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(92 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 02 July 2009)
RoleSolicitor
Correspondence Address45 Oakleigh Park South
London
N20 9JR
Director NameJohn Michael Mutch
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(76 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RolePersonnel Director
Correspondence Address3 Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1XY
Director NameMr Alan Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(76 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 January 2000)
RoleFinance Director
Correspondence AddressKintrave 13 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameWilliam Bernard Wright
NationalityBritish
StatusResigned
Appointed18 May 1991(76 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address1a Kingsfield Road
Oxhey
Watford
Hertfordshire
WD1 4PP
Director NameEric Place
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(77 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2001)
RoleSales Director
Correspondence Address8 Fair View
Alresford
Hampshire
SO24 9PR
Secretary NameMalcolm Raymond Gore
NationalityBritish
StatusResigned
Appointed24 January 1994(79 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3 Branksome Way
Harrow
Middlesex
HA3 9SH
Director NameArthur Lodge
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(85 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2000)
RolePersonnel Director
Correspondence AddressCourtside 55 Marlow Hill
High Wycombe
Buckinghamshire
HP11 1SX
Secretary NameJessica Sophie Foster
NationalityBritish
StatusResigned
Appointed14 July 2000(86 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 March 2001)
RoleCompany Director
Correspondence Address79b Huddleston Road
London
N7 0AE
Director NameDavid Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(86 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 2006)
RoleFinance Director
Correspondence Address3 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameMr George Garfield Weston
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2000(86 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood Park
Burtons Lane
Chalfont St. Giles
Buckinghamshire
HP8 4AE
Secretary NameMrs Catherine Mary Springett
NationalityBritish
StatusResigned
Appointed08 March 2001(86 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
32 Kerrison Road Ealing
London
W5 5NW
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed24 July 2001(87 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 August 2001)
RoleCompany Director
Correspondence AddressHoney Cottage
Hatton Fields, Sutton Lane
Hilton
Derby
DE65 5GQ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts15 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End15 September

Filing History

2 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
15 September 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2008Declaration of solvency (3 pages)
15 September 2008Appointment of a voluntary liquidator (1 page)
12 September 2008Registered office changed on 12/09/2008 from weston centre 10 grosvenor street london W1K 4QY (1 page)
28 May 2008Return made up to 18/05/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 15 September 2007 (4 pages)
22 May 2007Return made up to 18/05/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 16 September 2006 (4 pages)
16 August 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
7 June 2006Return made up to 18/05/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 17 September 2005 (4 pages)
6 June 2005Return made up to 18/05/05; full list of members (2 pages)
18 April 2005New director appointed (4 pages)
12 April 2005Director resigned (1 page)
4 March 2005Registered office changed on 04/03/05 from: weston centre bowater house 68 knightsbridge london SW1X 7LQ (1 page)
19 November 2004Accounts for a dormant company made up to 18 September 2004 (4 pages)
9 June 2004Return made up to 18/05/04; full list of members (7 pages)
17 June 2003Director's particulars changed (1 page)
11 June 2003Return made up to 18/05/03; full list of members (2 pages)
13 January 2003Secretary's particulars changed (1 page)
5 November 2002Accounts for a dormant company made up to 14 September 2002 (4 pages)
30 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
19 October 2001Accounts for a dormant company made up to 15 September 2001 (4 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
6 August 2001Director resigned (1 page)
3 August 2001Secretary resigned (1 page)
3 August 2001New secretary appointed (2 pages)
25 July 2001Director's particulars changed (1 page)
23 May 2001Return made up to 18/05/01; full list of members (7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
7 August 2000Location of register of members (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
31 May 2000Return made up to 18/05/00; full list of members (6 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
21 January 2000Accounts for a dormant company made up to 18 September 1999 (1 page)
4 June 1999Return made up to 18/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Accounts for a dormant company made up to 12 September 1998 (1 page)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
27 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 1998Full accounts made up to 13 September 1997 (6 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
12 February 1997Accounts for a dormant company made up to 14 September 1996 (1 page)
29 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 16 September 1995 (1 page)
12 March 1996Secretary's particulars changed (1 page)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
22 March 1995Accounts for a dormant company made up to 17 September 1994 (1 page)